Search icon

LD CONTRACTING, INC.

Company Details

Entity Name: LD CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Feb 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P01000015626
FEI/EIN Number 651082470
Address: 2633 SW Tanforan Boulevard, Port St Lucie, FL, 34987, US
Mail Address: 2633 SW Tanforan Boulevard, Port St Lucie, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Gasparik Dale L Agent 2633 SW Tanforan Boulevard, PORT ST LUCIE, FL, 34987

Director

Name Role Address
GASPARIK DALE Director 2633 SW Tanforan Boulevard, Port St Lucie, FL, 34987
Respol Dennis Director 2633 SW Tanforan Boulevard, Port St Lucie, FL, 34987
Hellberg Regina Director 2633 SW Tanforan Boulevard, Port St Lucie, FL, 34987

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-08-08 2633 SW Tanforan Boulevard, PORT ST LUCIE, FL 34987 No data
REINSTATEMENT 2017-08-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-08-08 2633 SW Tanforan Boulevard, Port St Lucie, FL 34987 No data
CHANGE OF MAILING ADDRESS 2017-08-08 2633 SW Tanforan Boulevard, Port St Lucie, FL 34987 No data
REGISTERED AGENT NAME CHANGED 2017-08-08 Gasparik, Dale L No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2014-10-20 No data No data

Documents

Name Date
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-08-08
REINSTATEMENT 2014-10-20
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State